AWAL RECORDINGS LICENSING LTD

Register to unlock more data on OkredoRegister

AWAL RECORDINGS LICENSING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06617999

Incorporation date

12/06/2008

Size

Small

Contacts

Registered address

Registered address

2 Canal Reach, London N1C 4DBCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/2008)
dot icon27/05/2025
Termination of appointment of Ann Irene Tausis as a director on 2025-05-22
dot icon27/05/2025
Appointment of Paul Couves Hitchman as a director on 2025-05-22
dot icon14/05/2025
Confirmation statement made on 2025-05-08 with updates
dot icon14/05/2025
Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB United Kingdom to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG
dot icon07/04/2025
Accounts for a small company made up to 2023-12-31
dot icon01/04/2025
Full accounts made up to 2022-12-31
dot icon10/12/2024
Current accounting period extended from 2024-12-31 to 2025-03-31
dot icon15/11/2024
Full accounts made up to 2021-12-31
dot icon22/05/2024
Confirmation statement made on 2024-05-08 with no updates
dot icon21/05/2024
Register inspection address has been changed to 280 Bishopsgate London EC2M 4RB
dot icon21/05/2024
Register(s) moved to registered inspection location 280 Bishopsgate London EC2M 4RB
dot icon07/10/2023
Compulsory strike-off action has been discontinued
dot icon03/10/2023
First Gazette notice for compulsory strike-off
dot icon08/06/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon14/03/2023
Compulsory strike-off action has been discontinued
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon23/12/2022
Director's details changed for Lonny Olinick on 2021-05-14
dot icon08/08/2022
Confirmation statement made on 2022-05-09 with no updates
dot icon08/08/2022
Notification of The Orchard, Eu Limited as a person with significant control on 2021-05-14
dot icon08/08/2022
Cessation of Kobalt London Limited as a person with significant control on 2021-05-14
dot icon29/06/2022
Registered office address changed from The River Building 1 Cousin Lane London EC4R 3TE England to 2 Canal Reach London N1C 4DB on 2022-06-29
dot icon28/06/2022
Previous accounting period extended from 2021-06-30 to 2021-12-31
dot icon11/07/2021
Full accounts made up to 2020-06-30
dot icon27/05/2021
Appointment of Ann Irene Tausis as a director on 2021-05-14
dot icon26/05/2021
Termination of appointment of Thomas Sansone as a director on 2021-05-18
dot icon26/05/2021
Termination of appointment of Laurent Hubert as a director on 2021-05-18
dot icon26/05/2021
Termination of appointment of James Arnay as a director on 2021-05-18
dot icon26/05/2021
Termination of appointment of Thoams Sansone as a secretary on 2021-05-18
dot icon24/05/2021
Satisfaction of charge 066179990005 in full
dot icon24/05/2021
Satisfaction of charge 066179990006 in full
dot icon24/05/2021
Satisfaction of charge 066179990007 in full
dot icon24/05/2021
Satisfaction of charge 066179990008 in full
dot icon21/05/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon18/05/2021
Appointment of Lonny Olinick as a director on 2021-05-14
dot icon18/05/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon07/04/2020
Director's details changed for Mr Laurent Hubert on 2020-04-07
dot icon07/04/2020
Appointment of Mr James Arnay as a director on 2020-03-31
dot icon07/04/2020
Appointment of Mr Laurent Hubert as a director on 2020-03-31
dot icon07/04/2020
Appointment of Mr Thoams Sansone as a secretary on 2020-03-31
dot icon07/04/2020
Termination of appointment of Christiaan James Winchester as a director on 2020-03-31
dot icon07/04/2020
Termination of appointment of Christiaan Winchester as a secretary on 2020-03-31
dot icon02/04/2020
Full accounts made up to 2019-06-30
dot icon10/12/2019
Registration of charge 066179990007, created on 2019-12-02
dot icon10/12/2019
Registration of charge 066179990008, created on 2019-12-02
dot icon04/12/2019
Termination of appointment of Avid Larizadeh Duggan as a director on 2019-11-29
dot icon09/05/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon01/04/2019
Full accounts made up to 2018-06-30
dot icon25/02/2019
Director's details changed for Mrs Avid Larizadeh Duggan on 2019-02-19
dot icon25/02/2019
Appointment of Mrs Avid Larizadeh Duggan as a director on 2019-02-19
dot icon25/02/2019
Termination of appointment of James Piers Fitzherbert Brockholes as a secretary on 2019-02-19
dot icon25/02/2019
Termination of appointment of James Piers Fitzherbert-Brockholes as a director on 2019-02-19
dot icon25/02/2019
Appointment of Mr Christiaan Winchester as a secretary on 2019-02-19
dot icon29/11/2018
Registration of charge 066179990005, created on 2018-11-26
dot icon29/11/2018
Registration of charge 066179990006, created on 2018-11-26
dot icon28/11/2018
Satisfaction of charge 066179990003 in full
dot icon28/11/2018
Satisfaction of charge 066179990004 in full
dot icon18/10/2018
Resolutions
dot icon20/05/2018
Confirmation statement made on 2018-05-20 with updates
dot icon18/05/2018
Cessation of Kobalt Music Group Limited as a person with significant control on 2018-01-10
dot icon18/05/2018
Notification of Kobalt London Limited as a person with significant control on 2018-01-10
dot icon09/04/2018
Full accounts made up to 2017-06-30
dot icon19/03/2018
Resolutions
dot icon02/01/2018
Registered office address changed from 4 Valentine Place London SE1 8QH to The River Building 1 Cousin Lane London EC4R 3TE on 2018-01-02
dot icon09/11/2017
Registration of charge 066179990004, created on 2017-10-30
dot icon07/11/2017
Registration of charge 066179990003, created on 2017-10-30
dot icon31/10/2017
Satisfaction of charge 1 in full
dot icon31/10/2017
Satisfaction of charge 2 in full
dot icon30/06/2017
Termination of appointment of Richard Sanders as a director on 2017-06-30
dot icon20/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon31/05/2017
Appointment of Mr Thomas Sansone as a director
dot icon31/05/2017
Appointment of Mr Christiaan Winchester as a director
dot icon31/05/2017
Appointment of Mr Thomas Sansone as a director on 2017-05-22
dot icon31/05/2017
Termination of appointment of Willard Bengt Anders Ahdritz as a director on 2017-05-22
dot icon31/05/2017
Termination of appointment of Willard Bengt Anders Ahdritz as a director on 2017-05-22
dot icon31/05/2017
Appointment of Mr Christiaan James Winchester as a director on 2017-05-22
dot icon31/05/2017
Accounts for a small company made up to 2016-06-30
dot icon06/03/2017
Resolutions
dot icon11/07/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon06/04/2016
Accounts for a small company made up to 2015-06-30
dot icon13/07/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon25/03/2015
Accounts for a small company made up to 2014-06-30
dot icon08/08/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon02/04/2014
Accounts for a small company made up to 2013-06-30
dot icon24/07/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon08/04/2013
Accounts for a small company made up to 2012-06-30
dot icon13/11/2012
Appointment of Mr Richard Sanders as a director
dot icon12/07/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon03/04/2012
Accounts for a small company made up to 2011-06-30
dot icon21/07/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon05/04/2011
Accounts for a small company made up to 2010-06-30
dot icon23/06/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon23/06/2010
Director's details changed for Willard Bengt Anders Ahdritz on 2010-06-12
dot icon23/06/2010
Director's details changed for James Piers Fitzherbert Brockholes on 2010-06-12
dot icon23/06/2010
Secretary's details changed for James Piers Fitzherbert Brockholes on 2010-06-12
dot icon15/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon20/11/2009
Particulars of a mortgage or charge / charge no: 2
dot icon26/08/2009
Particulars of a mortgage or charge / charge no: 1
dot icon13/07/2009
Return made up to 12/06/09; full list of members
dot icon10/07/2009
Secretary's change of particulars / james fitzherbert-brockholes / 06/08/2008
dot icon10/07/2009
Director's change of particulars / willard ahdritz / 20/08/2008
dot icon10/07/2009
Director's change of particulars / james fitzherbert brockholes / 06/08/2008
dot icon12/06/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
08/05/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2023
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Olinick, Lonny
Director
14/05/2021 - Present
4
Tausis, Ann Irene
Director
14/05/2021 - 22/05/2025
5
Hitchman, Paul Couves
Director
22/05/2025 - Present
11

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AWAL RECORDINGS LICENSING LTD

AWAL RECORDINGS LICENSING LTD is an(a) Active company incorporated on 12/06/2008 with the registered office located at 2 Canal Reach, London N1C 4DB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AWAL RECORDINGS LICENSING LTD?

toggle

AWAL RECORDINGS LICENSING LTD is currently Active. It was registered on 12/06/2008 .

Where is AWAL RECORDINGS LICENSING LTD located?

toggle

AWAL RECORDINGS LICENSING LTD is registered at 2 Canal Reach, London N1C 4DB.

What does AWAL RECORDINGS LICENSING LTD do?

toggle

AWAL RECORDINGS LICENSING LTD operates in the Sound recording and music publishing activities (59.20 - SIC 2007) sector.

What is the latest filing for AWAL RECORDINGS LICENSING LTD?

toggle

The latest filing was on 27/05/2025: Termination of appointment of Ann Irene Tausis as a director on 2025-05-22.